Crs Technology Services Ltd is a private limited company. Located at 84 Victory Mews The Strand, Brighton Marina Village, Brighton BN2 5XB, the aforementioned 5 years old business was incorporated on 2018-07-13 and is officially classified as "information technology consultancy activities" (Standard Industrial Classification: 62020). 1 director can be found in the company: Charles S. (appointed on 10 September 2020).
About
Name: Crs Technology Services Ltd
Number: 11463529
Incorporation date: 2018-07-13
End of financial year: 31 July
Address:
84 Victory Mews The Strand
Brighton Marina Village
Brighton
BN2 5XB
SIC code:
62020 - Information technology consultancy activities
Company staff
People with significant control
Charles S.
13 July 2018
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The deadline for Crs Technology Services Ltd confirmation statement filing is 2022-07-26. The most current confirmation statement was sent on 2021-07-12. The due date for a subsequent annual accounts filing is 30 April 2022. Latest accounts filing was filed for the time period up to 31 July 2020.
1 person of significant control is reported in the official register, an only person Charles S. who has over 3/4 of shares, 3/4 to full of voting rights.
Termination of appointment as a secretary on Thursday 9th February 2023
filed on: 10th, February 2023
| officers
Free Download
(1 page)
Type
Free download
TM02
Termination of appointment as a secretary on Thursday 9th February 2023
filed on: 10th, February 2023
| officers
Free Download
(1 page)
AD01
New registered office address 84 Victory Mews the Strand Brighton Marina Village Brighton BN2 5XB. Change occurred on Thursday 9th February 2023. Company's previous address: C/O Freemanbreckon Accountants 8 Vernon Terrace (Flat 3) Brighton BN1 3JG United Kingdom.
filed on: 9th, February 2023
| address
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Monday 12th July 2021
filed on: 21st, August 2021
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 26th, April 2021
| accounts
Free Download
(2 pages)
AP03
Appointment (date: Thursday 10th September 2020) of a secretary
filed on: 10th, September 2020
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates Sunday 12th July 2020
filed on: 10th, September 2020
| confirmation statement
Free Download
(3 pages)
TM01
Director's appointment was terminated on Thursday 10th September 2020
filed on: 10th, September 2020
| officers
Free Download
(1 page)
AP01
New director appointment on Thursday 10th September 2020.
filed on: 10th, September 2020
| officers
Free Download
(2 pages)
AA
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 10th, March 2020
| accounts
Free Download
(2 pages)
AD01
New registered office address C/O Freemanbreckon Accountants 8 Vernon Terrace (Flat 3) Brighton BN1 3JG. Change occurred on Tuesday 17th December 2019. Company's previous address: 8 Vernon Terrace Flat 3 Brighton BN1 3JG United Kingdom.
filed on: 17th, December 2019
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates Friday 12th July 2019
filed on: 12th, August 2019
| confirmation statement
Free Download
(3 pages)
AD01
New registered office address 8 Vernon Terrace Flat 3 Brighton BN1 3JG. Change occurred on Tuesday 28th August 2018. Company's previous address: Flat 3, 8 Vernon Terrace Flat 3 8 Vernon Terrace Brighton BN1 3JG United Kingdom.
filed on: 28th, August 2018
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 13th, July 2018
| incorporation
Free Download
(10 pages)
SH01
1.00 GBP is the capital in company's statement on Friday 13th July 2018
capital